Search icon

HANCOCK ACQUISITIONS LLC

Company Details

Name: HANCOCK ACQUISITIONS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Mar 2006 (19 years ago)
Entity Number: 3337817
ZIP code: 12207
County: Nassau
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2019-10-30 2022-06-22 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-10-30 2022-06-22 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-03-06 2019-10-30 Address 60 CROSSWAYS PARK DRIVE WEST, SUITE 301, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2010-04-13 2018-03-06 Address 3000 MARCUS AVENUE / SUITE 2W, LAKE SUCCESS, NY, 11042, 1066, USA (Type of address: Service of Process)
2006-03-22 2010-04-13 Address 3000 MARCUS AVENUE SUITE 2W, LAKE SUCCESS, NY, 11042, 1066, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220622002719 2022-06-22 CERTIFICATE OF CHANGE BY ENTITY 2022-06-22
220511002540 2022-05-11 BIENNIAL STATEMENT 2022-03-01
200713060768 2020-07-13 BIENNIAL STATEMENT 2020-03-01
191030000715 2019-10-30 CERTIFICATE OF CHANGE 2019-10-30
180306006559 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160803007234 2016-08-03 BIENNIAL STATEMENT 2016-03-01
140623006399 2014-06-23 BIENNIAL STATEMENT 2014-03-01
120511002358 2012-05-11 BIENNIAL STATEMENT 2012-03-01
100413003278 2010-04-13 BIENNIAL STATEMENT 2010-03-01
080318002433 2008-03-18 BIENNIAL STATEMENT 2008-03-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State